Background WavePink WaveYellow Wave

EXTROMET LIMITED (01973519)

EXTROMET LIMITED (01973519) is an active UK company. incorporated on 23 December 1985. with registered office in Melbourne. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46620). EXTROMET LIMITED has been registered for 40 years. Current directors include GATES, Helen, WAKEFORD, Frank Stewart.

Company Number
01973519
Status
active
Type
ltd
Incorporated
23 December 1985
Age
40 years
Address
9 The Mews, Melbourne, DE73 8LQ
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46620)
Directors
GATES, Helen, WAKEFORD, Frank Stewart
SIC Codes
46620

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EXTROMET LIMITED

EXTROMET LIMITED is an active company incorporated on 23 December 1985 with the registered office located in Melbourne. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46620). EXTROMET LIMITED was registered 40 years ago.(SIC: 46620)

Status

active

Active since 40 years ago

Company No

01973519

LTD Company

Age

40 Years

Incorporated 23 December 1985

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 26 August 2025 (7 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 20 August 2025 (7 months ago)
Submitted on 22 August 2025 (7 months ago)

Next Due

Due by 3 September 2026
For period ending 20 August 2026

Previous Company Names

NEWSHAH LIMITED
From: 23 December 1985To: 6 May 1986
Contact
Address

9 The Mews Potter Street Melbourne, DE73 8LQ,

Timeline

2 key events • 2021 - 2021

Funding Officers Ownership
Director Joined
Sept 21
Director Left
Sept 21
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

WAKEFORD, Frank Stewart

Active
Potter Street, DerbyDE73 8LQ
Secretary
Appointed 21 Aug 2002

GATES, Helen

Active
The Mews, MelbourneDE73 8LQ
Born July 1961
Director
Appointed 03 Sept 2021

WAKEFORD, Frank Stewart

Active
Potter Street, DerbyDE73 8LQ
Born April 1949
Director
Appointed N/A

RIMMER, Keith John Richard

Resigned
44 Durnford Street, PlymouthPL1 3QN
Secretary
Appointed N/A
Resigned 21 Aug 2002

GATES, Helen

Resigned
9 The Mews, DerbyDE73 1DW
Born July 1961
Director
Appointed N/A
Resigned 14 May 2004

GATES, Matthew Frank

Resigned
Potter Street, DerbyDE73 8LQ
Born July 1985
Director
Appointed 14 May 2004
Resigned 03 Sept 2021

Persons with significant control

1

Mr Frank Stewart Wakeford

Active
The Mews, MelbourneDE73 8LQ
Born April 1949

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

101

Accounts With Accounts Type Total Exemption Full
26 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2025
CS01Confirmation Statement
Confirmation Statement With Updates
20 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 September 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2018
CS01Confirmation Statement
Change Person Secretary Company With Change Date
3 September 2018
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 September 2018
CH01Change of Director Details
Change Person Director Company With Change Date
3 September 2018
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
30 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2010
AR01AR01
Change Person Director Company With Change Date
13 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 August 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
16 September 2009
AAAnnual Accounts
Legacy
8 September 2009
363aAnnual Return
Legacy
8 September 2009
287Change of Registered Office
Legacy
12 December 2008
363aAnnual Return
Legacy
1 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
1 October 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 September 2007
AAAnnual Accounts
Legacy
23 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 October 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 September 2005
AAAnnual Accounts
Legacy
22 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
24 September 2004
AAAnnual Accounts
Legacy
17 September 2004
363sAnnual Return (shuttle)
Legacy
2 June 2004
288bResignation of Director or Secretary
Legacy
2 June 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
28 September 2003
AAAnnual Accounts
Legacy
23 September 2003
363sAnnual Return (shuttle)
Legacy
26 September 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
26 September 2002
AAAnnual Accounts
Legacy
18 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
12 September 2001
AAAnnual Accounts
Legacy
12 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 September 2000
AAAnnual Accounts
Legacy
15 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 September 1999
AAAnnual Accounts
Legacy
2 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 September 1998
AAAnnual Accounts
Legacy
20 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 September 1997
AAAnnual Accounts
Legacy
25 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 September 1996
AAAnnual Accounts
Legacy
13 September 1996
363sAnnual Return (shuttle)
Legacy
11 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 August 1995
AAAnnual Accounts
Accounts With Accounts Type Small
20 September 1994
AAAnnual Accounts
Legacy
8 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 November 1993
AAAnnual Accounts
Legacy
19 August 1993
363sAnnual Return (shuttle)
Legacy
13 August 1993
288288
Legacy
13 August 1993
288288
Legacy
13 August 1993
287Change of Registered Office
Legacy
27 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 October 1992
AAAnnual Accounts
Accounts With Accounts Type Small
12 June 1992
AAAnnual Accounts
Legacy
20 December 1991
363aAnnual Return
Legacy
20 December 1991
363aAnnual Return
Accounts With Accounts Type Small
25 June 1991
AAAnnual Accounts
Legacy
12 February 1991
363363
Accounts With Accounts Type Small
20 February 1990
AAAnnual Accounts
Legacy
20 February 1990
363363
Legacy
1 February 1990
395Particulars of Mortgage or Charge
Legacy
21 December 1988
225(1)225(1)
Accounts With Accounts Type Full
15 November 1988
AAAnnual Accounts
Legacy
4 October 1988
PUC 2PUC 2
Legacy
28 September 1988
363363
Resolution
5 July 1988
RESOLUTIONSResolutions
Accounts With Made Up Date
5 July 1988
AAAnnual Accounts
Legacy
5 July 1988
363363
Legacy
13 March 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
17 December 1986
287Change of Registered Office
Legacy
12 May 1986
GAZ(U)GAZ(U)
Resolution
12 May 1986
RESOLUTIONSResolutions